London
SW1Y 4AJ
Director Name | Mr Charles David Ridge |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2013(19 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 7th Floor 30 Panton Street London SW1Y 4AJ |
Director Name | Mr Ian Richard Simm |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2021(27 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 30 Panton Street London SW1Y 4AJ |
Director Name | Helen Ruth Williams |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 5 Appold Street London EC2A 2NN |
Director Name | Simon John Cox |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | Little Hertsfield Staplehurst Marden Tonbridge Kent TN12 9NB |
Director Name | Mark Ian Bruce Woodall |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(2 days after company formation) |
Appointment Duration | 6 years (resigned 15 April 2000) |
Role | Consultant To Benitz Partners |
Correspondence Address | Le Pavillon St Lambert Lioux Gordes 84220 France |
Director Name | Bryan Macintosh Benitz Jr |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 March 1994(2 days after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 June 2002) |
Role | Venture Capitalist Analyst |
Correspondence Address | 2 Sloane Court East London SW3 4TF |
Director Name | Mr Bryan Macintosh Benitz |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 18 June 2001) |
Role | Company Director |
Correspondence Address | 5 Trevor Place London SW7 1LA |
Director Name | Mr Peter Christian Horbye |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 08 September 1994(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 May 1997) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Whitehouse Farm Brightwell Baldwin Oxfordshire OX49 5NT |
Director Name | Kevin Michael Peter Grassby |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1994(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 April 1999) |
Role | Venture Capital |
Country of Residence | United Kingdom |
Correspondence Address | 5 Campden Hill Court Campden Hill Road London W8 7HX |
Director Name | Philippe Misteli |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 December 1996(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 June 2001) |
Role | Economist |
Correspondence Address | 23 Rue Raynouard Paris 75016 Foreign |
Director Name | Ian Richard Simm |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 September 2003) |
Role | Executive Director |
Correspondence Address | 42 Meon Road London W3 8AN |
Director Name | Pier Francesco Rimbotti |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 July 1997(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 June 2001) |
Role | Administrator Unico |
Correspondence Address | Corso Di Porta Romana 6 Milan 20121 |
Director Name | Ian Seaver Barnett |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 June 2001) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 7a Albert Bridge Road London SW11 4PX |
Director Name | Geirr Remen Frostmann |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 28 September 1998(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 June 2001) |
Role | Managing Director |
Correspondence Address | Furumoen 1 Oslo 1168 Foreign |
Director Name | Joyce M Ferris |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 December 1999(5 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 August 2000) |
Role | Executive |
Correspondence Address | 27 West Gravers Lane Philadelphia Pennsylvania 19118 |
Director Name | Mr Melville Ellis Vernon Haggard |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 July 2005) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 18 Montpelier Walk London SW7 1JL |
Director Name | David Joseph Plucinsky |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 August 2000(6 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 18 June 2001) |
Role | Consultant |
Correspondence Address | 9 Chester Row London SW1W 9JF |
Director Name | Stuart William Bickerstaff |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 November 2002) |
Role | Company Director |
Correspondence Address | 138 Bentinck Drive Troon Ayrshire KA10 6JB Scotland |
Secretary Name | Mr Garry Butterfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(7 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 16 January 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 Highgate Avenue Walsall WS1 3BH |
Secretary Name | Mr Nigel David Wynne Taunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Barlings Road Harpenden Hertfordshire AL5 2AN |
Director Name | Mr Nigel David Wynne Taunt |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(8 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 12 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norfolk House 31 St. James's Square London SW1Y 4JR |
Secretary Name | Ms Deborah Margaret Fowler |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 27 June 2003(9 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 2005) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 10a Iverson Road London NW6 2HE |
Director Name | Mr James Keith Ross Falconer |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(9 years, 10 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 23 March 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7th Floor 30 Panton Street London SW1Y 4AJ |
Director Name | Peter Van Egmond Rossbach |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2004(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 August 2005) |
Role | Company Director |
Correspondence Address | 14 Abercorn Place London NW8 9XP |
Secretary Name | Ms Jacqueline Ann Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Clonmore Street London SW18 5ET |
Director Name | John Simon Thrale Morris |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Potterfields Potter Row Great Missenden Buckinghamshire HP16 9LU |
Secretary Name | Mr Michael Burt Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(14 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 July 2011) |
Role | Accountant |
Correspondence Address | 40 Howard Road Dorking Surrey RH4 3HP |
Secretary Name | SRT Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1994(same day as company formation) |
Correspondence Address | Royex House 5 Aldermanbury Square London EC2V 7LE |
Website | impaxam.com |
---|---|
Telephone | 020 74341122 |
Telephone region | London |
Registered Address | 7th Floor 30 Panton Street London SW1Y 4AJ |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
105.7k at £0.1 | Impax Asset Management Group PLC 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 2 weeks from now) |
23 February 2001 | Delivered on: 13 March 2001 Persons entitled: Standard Life Investment Funds Limited Classification: Rent deposit deed of even date Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date. Particulars: 9A0 the company's interest under the lease (b) the deposit. Outstanding |
---|---|
8 February 2000 | Delivered on: 11 February 2000 Satisfied on: 16 June 2001 Persons entitled: Joyce Ferris As Mallin Rosenkrantzgt Gascoigne Trust Windbourne Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement of even date. Particulars: A first fixed legal charge over all and singular the share warrants in the capital of ensyn group inc together with all future shares or securities rights dividends monies warrants or property paid accruing or deriving therefrom. See the mortgage charge document for full details. Fully Satisfied |
11 July 2023 | Accounts for a dormant company made up to 30 September 2022 (4 pages) |
---|---|
10 July 2023 | Appointment of Mrs Karen Josephine Cockburn as a director on 27 June 2023 (2 pages) |
10 July 2023 | Termination of appointment of Charles David Ridge as a director on 27 June 2023 (1 page) |
3 April 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
1 July 2022 | Accounts for a dormant company made up to 30 September 2021 (5 pages) |
30 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
30 June 2021 | Accounts for a dormant company made up to 30 September 2020 (4 pages) |
23 March 2021 | Termination of appointment of James Keith Ross Falconer as a director on 23 March 2021 (1 page) |
23 March 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
23 March 2021 | Appointment of Mr Ian Richard Simm as a director on 23 March 2021 (2 pages) |
8 July 2020 | Accounts for a dormant company made up to 30 September 2019 (5 pages) |
25 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
2 July 2019 | Accounts for a dormant company made up to 30 September 2018 (5 pages) |
28 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
28 June 2018 | Accounts for a dormant company made up to 30 September 2017 (5 pages) |
26 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
13 February 2018 | Change of details for Impax Asset Management Group Plc as a person with significant control on 11 December 2017 (2 pages) |
31 January 2018 | Memorandum and Articles of Association (37 pages) |
31 January 2018 | Resolutions
|
11 December 2017 | Registered office address changed from Norfolk House 31 st. James's Square London SW1Y 4JR to 7th Floor 30 Panton Street London SW1Y 4AJ on 11 December 2017 (1 page) |
11 December 2017 | Registered office address changed from Norfolk House 31 st. James's Square London SW1Y 4JR to 7th Floor 30 Panton Street London SW1Y 4AJ on 11 December 2017 (1 page) |
29 November 2017 | Satisfaction of charge 2 in full (1 page) |
29 November 2017 | Satisfaction of charge 2 in full (1 page) |
4 July 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
4 July 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
29 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
14 March 2017 | Director's details changed for Mr James Keith Ross Falconer on 10 March 2017 (2 pages) |
14 March 2017 | Director's details changed for Mr James Keith Ross Falconer on 10 March 2017 (2 pages) |
27 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
27 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
29 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
30 June 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
30 June 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
8 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
1 July 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
1 July 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
31 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
12 November 2013 | Appointment of Mr Charles David Ridge as a director (2 pages) |
12 November 2013 | Appointment of Mr Charles David Ridge as a director (2 pages) |
12 November 2013 | Termination of appointment of Nigel Taunt as a director (1 page) |
12 November 2013 | Termination of appointment of Nigel Taunt as a director (1 page) |
12 June 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
12 June 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
26 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
27 June 2012 | Full accounts made up to 30 September 2011 (13 pages) |
27 June 2012 | Full accounts made up to 30 September 2011 (13 pages) |
13 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Statement of capital on 28 September 2011
|
2 April 2012 | Statement of capital on 28 September 2011
|
7 November 2011 | Registered office address changed from Pegasus House 37-43 Sackville Street London W1S 3EH on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from Pegasus House 37-43 Sackville Street London W1S 3EH on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from Pegasus House 37-43 Sackville Street London W1S 3EH on 7 November 2011 (1 page) |
11 July 2011 | Termination of appointment of Michael Knight as a secretary (1 page) |
11 July 2011 | Appointment of Mr Zack Wilson as a secretary (1 page) |
11 July 2011 | Termination of appointment of Michael Knight as a secretary (1 page) |
11 July 2011 | Appointment of Mr Zack Wilson as a secretary (1 page) |
20 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Full accounts made up to 30 September 2010 (14 pages) |
7 March 2011 | Full accounts made up to 30 September 2010 (14 pages) |
21 April 2010 | Director's details changed for Nigel David Wynne Taunt on 23 March 2010 (2 pages) |
21 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for James Keith Ross Falconer on 23 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Nigel David Wynne Taunt on 23 March 2010 (2 pages) |
21 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for James Keith Ross Falconer on 23 March 2010 (2 pages) |
19 April 2010 | Auditor's resignation (2 pages) |
19 April 2010 | Auditor's resignation (2 pages) |
10 March 2010 | Full accounts made up to 30 September 2009 (18 pages) |
10 March 2010 | Full accounts made up to 30 September 2009 (18 pages) |
17 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
17 April 2009 | Location of register of members (1 page) |
17 April 2009 | Location of debenture register (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from, mezzanine floor pegasus house 37-43 sackville street, london, W1S 3EH (1 page) |
17 April 2009 | Location of debenture register (1 page) |
17 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
17 April 2009 | Registered office changed on 17/04/2009 from, mezzanine floor pegasus house 37-43 sackville street, london, W1S 3EH (1 page) |
17 April 2009 | Location of register of members (1 page) |
5 April 2009 | Full accounts made up to 30 September 2008 (18 pages) |
5 April 2009 | Full accounts made up to 30 September 2008 (18 pages) |
17 March 2009 | Secretary appointed mr michael burt knight (1 page) |
17 March 2009 | Appointment terminated secretary jacqueline brown (1 page) |
17 March 2009 | Secretary appointed mr michael burt knight (1 page) |
17 March 2009 | Appointment terminated secretary jacqueline brown (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from, broughton house, 6-8 sackville street, london, W1S 3DG (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from, broughton house, 6-8 sackville street, london, W1S 3DG (1 page) |
9 September 2008 | Return made up to 23/03/08; full list of members (4 pages) |
9 September 2008 | Return made up to 23/03/08; full list of members (4 pages) |
16 June 2008 | Full accounts made up to 30 September 2007 (18 pages) |
16 June 2008 | Full accounts made up to 30 September 2007 (18 pages) |
4 March 2008 | Appointment terminated director john morris (1 page) |
4 March 2008 | Appointment terminated director john morris (1 page) |
14 August 2007 | Return made up to 23/03/07; full list of members (3 pages) |
14 August 2007 | Return made up to 23/03/07; full list of members (3 pages) |
23 July 2007 | Auditor's resignation (1 page) |
23 July 2007 | Auditor's resignation (1 page) |
26 January 2007 | Full accounts made up to 30 September 2006 (19 pages) |
26 January 2007 | Full accounts made up to 30 September 2006 (19 pages) |
1 September 2006 | Return made up to 23/03/06; full list of members (7 pages) |
1 September 2006 | Return made up to 23/03/06; full list of members (7 pages) |
2 May 2006 | Full accounts made up to 30 September 2005 (17 pages) |
2 May 2006 | Full accounts made up to 30 September 2005 (17 pages) |
2 December 2005 | New director appointed (2 pages) |
2 December 2005 | New director appointed (2 pages) |
5 October 2005 | Memorandum and Articles of Association (40 pages) |
5 October 2005 | Memorandum and Articles of Association (40 pages) |
28 September 2005 | Company name changed impax capital corporation limite d\certificate issued on 28/09/05 (2 pages) |
28 September 2005 | Company name changed impax capital corporation limite d\certificate issued on 28/09/05 (2 pages) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
14 July 2005 | New secretary appointed (2 pages) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | New secretary appointed (2 pages) |
11 April 2005 | Return made up to 23/03/05; full list of members
|
11 April 2005 | Return made up to 23/03/05; full list of members
|
24 December 2004 | Full accounts made up to 30 September 2004 (14 pages) |
24 December 2004 | Full accounts made up to 30 September 2004 (14 pages) |
15 April 2004 | Return made up to 23/03/04; full list of members (8 pages) |
15 April 2004 | Return made up to 23/03/04; full list of members (8 pages) |
5 April 2004 | Full accounts made up to 30 September 2003 (16 pages) |
5 April 2004 | Full accounts made up to 30 September 2003 (16 pages) |
11 February 2004 | New director appointed (3 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (3 pages) |
11 February 2004 | New director appointed (2 pages) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
23 July 2003 | Full accounts made up to 30 September 2002 (16 pages) |
23 July 2003 | Full accounts made up to 30 September 2002 (16 pages) |
18 July 2003 | New secretary appointed (2 pages) |
18 July 2003 | New secretary appointed (2 pages) |
9 July 2003 | Secretary resigned (1 page) |
9 July 2003 | Secretary resigned (1 page) |
16 May 2003 | Return made up to 23/03/03; full list of members
|
16 May 2003 | Return made up to 23/03/03; full list of members
|
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | Director resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
13 June 2002 | Resolutions
|
13 June 2002 | Ad 14/09/01--------- £ si 750000@1 (2 pages) |
13 June 2002 | S-div 14/09/01 (1 page) |
13 June 2002 | Ad 28/02/02--------- £ si 70000@1 (2 pages) |
13 June 2002 | Nc inc already adjusted 14/09/01 (1 page) |
13 June 2002 | S-div 14/09/01 (1 page) |
13 June 2002 | Ad 14/09/01--------- £ si 750000@1 (2 pages) |
13 June 2002 | Ad 28/02/02--------- £ si 70000@1 (2 pages) |
13 June 2002 | Nc inc already adjusted 14/09/01 (1 page) |
13 June 2002 | Resolutions
|
13 June 2002 | Ad 14/09/01--------- £ si [email protected] (2 pages) |
13 June 2002 | Ad 14/09/01--------- £ si [email protected] (2 pages) |
5 April 2002 | Return made up to 23/03/02; change of members (12 pages) |
5 April 2002 | Return made up to 23/03/02; change of members (12 pages) |
2 February 2002 | Secretary resigned (1 page) |
2 February 2002 | New secretary appointed (2 pages) |
2 February 2002 | Secretary resigned (1 page) |
2 February 2002 | New secretary appointed (2 pages) |
23 January 2002 | Full accounts made up to 30 September 2001 (17 pages) |
23 January 2002 | Full accounts made up to 30 September 2001 (17 pages) |
2 October 2001 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
2 October 2001 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
1 October 2001 | Registered office changed on 01/10/01 from: royex house, 5 aldermanbury square, london EC2V 7LE (1 page) |
1 October 2001 | Registered office changed on 01/10/01 from: royex house, 5 aldermanbury square, london EC2V 7LE (1 page) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | Director resigned (1 page) |
19 July 2001 | Secretary resigned (1 page) |
19 July 2001 | Secretary resigned (1 page) |
16 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 2001 | Return made up to 23/03/01; change of members
|
30 April 2001 | Return made up to 23/03/01; change of members
|
23 April 2001 | Ad 18/04/01--------- £ si [email protected]=63 £ ic 60103/60166 (2 pages) |
23 April 2001 | Ad 18/04/01--------- £ si [email protected]=63 £ ic 60103/60166 (2 pages) |
12 April 2001 | Ad 15/02/01--------- £ si [email protected]=990 £ ic 59113/60103 (2 pages) |
12 April 2001 | Ad 15/02/01--------- £ si [email protected]=990 £ ic 59113/60103 (2 pages) |
4 April 2001 | Full accounts made up to 30 June 2000 (16 pages) |
4 April 2001 | Full accounts made up to 30 June 2000 (16 pages) |
13 March 2001 | Particulars of mortgage/charge (7 pages) |
13 March 2001 | Particulars of mortgage/charge (7 pages) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | New director appointed (2 pages) |
4 August 2000 | Return made up to 23/03/00; full list of members
|
4 August 2000 | Return made up to 23/03/00; full list of members
|
21 April 2000 | Director resigned (1 page) |
21 April 2000 | Director resigned (1 page) |
2 March 2000 | Full accounts made up to 30 June 1999 (16 pages) |
2 March 2000 | Full accounts made up to 30 June 1999 (16 pages) |
11 February 2000 | Particulars of mortgage/charge (4 pages) |
11 February 2000 | Particulars of mortgage/charge (4 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
30 December 1999 | Return made up to 23/03/98; full list of members; amend (8 pages) |
30 December 1999 | Return made up to 23/03/98; full list of members; amend (8 pages) |
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | New director appointed (2 pages) |
20 May 1999 | Return made up to 23/03/99; full list of members (8 pages) |
20 May 1999 | Return made up to 23/03/99; full list of members (8 pages) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | New director appointed (2 pages) |
29 March 1999 | Director's particulars changed (1 page) |
29 March 1999 | Director's particulars changed (1 page) |
29 March 1999 | Director's particulars changed (1 page) |
29 March 1999 | Director's particulars changed (1 page) |
27 October 1998 | Auditor's resignation (1 page) |
27 October 1998 | Auditor's resignation (1 page) |
13 October 1998 | Full accounts made up to 30 June 1998 (13 pages) |
13 October 1998 | Full accounts made up to 30 June 1998 (13 pages) |
7 October 1998 | Ad 07/09/98--------- £ si [email protected]=142 £ ic 58647/58789 (2 pages) |
7 October 1998 | Ad 07/09/98--------- £ si [email protected]=142 £ ic 58647/58789 (2 pages) |
8 June 1998 | Ad 05/05/98-20/05/98 £ si [email protected]=222 £ ic 58425/58647 (2 pages) |
8 June 1998 | Ad 05/05/98-20/05/98 £ si [email protected]=222 £ ic 58425/58647 (2 pages) |
24 April 1998 | Return made up to 23/03/98; full list of members
|
24 April 1998 | Return made up to 23/03/98; full list of members
|
1 April 1998 | Ad 03/12/97-18/03/98 £ si [email protected]=1125 £ ic 57300/58425 (3 pages) |
1 April 1998 | Ad 03/12/97-18/03/98 £ si [email protected]=1125 £ ic 57300/58425 (3 pages) |
5 March 1998 | Full accounts made up to 30 June 1997 (12 pages) |
5 March 1998 | Full accounts made up to 30 June 1997 (12 pages) |
12 November 1997 | Resolutions
|
12 November 1997 | Resolutions
|
21 October 1997 | Ad 05/08/97--------- £ si [email protected]=200 £ ic 57100/57300 (2 pages) |
21 October 1997 | Ad 05/08/97--------- £ si [email protected]=200 £ ic 57100/57300 (2 pages) |
9 October 1997 | Director's particulars changed (1 page) |
9 October 1997 | Director's particulars changed (1 page) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | New director appointed (2 pages) |
5 June 1997 | Return made up to 23/03/97; full list of members; amend
|
5 June 1997 | Return made up to 23/03/97; full list of members; amend
|
23 May 1997 | Director resigned (1 page) |
23 May 1997 | Director resigned (1 page) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | Ad 29/04/97--------- £ si [email protected]=400 £ ic 56400/56800 (2 pages) |
16 May 1997 | Ad 29/04/97--------- £ si [email protected]=100 £ ic 56300/56400 (2 pages) |
16 May 1997 | Ad 29/04/97--------- £ si [email protected]=100 £ ic 56800/56900 (2 pages) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | Ad 29/04/97--------- £ si [email protected]=100 £ ic 56800/56900 (2 pages) |
16 May 1997 | Ad 29/04/97--------- £ si [email protected]=400 £ ic 56400/56800 (2 pages) |
16 May 1997 | Ad 29/04/97--------- £ si [email protected]=100 £ ic 56300/56400 (2 pages) |
16 May 1997 | Ad 29/04/97--------- £ si [email protected]=200 £ ic 56900/57100 (2 pages) |
16 May 1997 | Ad 29/04/97--------- £ si [email protected]=200 £ ic 56900/57100 (2 pages) |
27 April 1997 | Return made up to 23/03/97; full list of members (9 pages) |
27 April 1997 | Return made up to 23/03/97; full list of members (9 pages) |
2 April 1997 | Full accounts made up to 30 June 1996 (12 pages) |
2 April 1997 | Full accounts made up to 30 June 1996 (12 pages) |
26 March 1997 | Ad 29/01/97--------- £ si [email protected]=50 £ ic 56250/56300 (2 pages) |
26 March 1997 | Ad 29/01/97--------- £ si [email protected]=50 £ ic 56250/56300 (2 pages) |
18 February 1997 | Nc inc already adjusted 09/10/96 (1 page) |
18 February 1997 | Nc inc already adjusted 09/10/96 (1 page) |
5 November 1996 | Resolutions
|
5 November 1996 | Memorandum and Articles of Association (41 pages) |
5 November 1996 | Resolutions
|
5 November 1996 | Memorandum and Articles of Association (41 pages) |
5 November 1996 | Resolutions
|
5 November 1996 | Resolutions
|
21 October 1996 | Ad 09/10/96--------- £ si [email protected]=125 £ ic 56125/56250 (2 pages) |
21 October 1996 | Ad 09/10/96--------- £ si [email protected]=50000 £ ic 6125/56125 (2 pages) |
21 October 1996 | Ad 09/10/96--------- £ si [email protected]=50000 £ ic 6125/56125 (2 pages) |
21 October 1996 | Ad 09/10/96--------- £ si [email protected]=125 £ ic 56125/56250 (2 pages) |
12 May 1996 | Return made up to 23/03/96; full list of members (8 pages) |
12 May 1996 | Return made up to 23/03/96; full list of members (8 pages) |
28 March 1996 | Ad 07/12/94--------- £ si [email protected] (2 pages) |
28 March 1996 | Ad 13/11/95--------- £ si [email protected]=875 £ ic 5250/6125 (2 pages) |
28 March 1996 | Ad 13/11/95--------- £ si [email protected]=875 £ ic 5250/6125 (2 pages) |
28 March 1996 | Ad 07/12/94--------- £ si [email protected] (2 pages) |
11 October 1995 | Full accounts made up to 30 June 1995 (11 pages) |
11 October 1995 | Full accounts made up to 30 June 1995 (11 pages) |
30 March 1995 | Return made up to 23/03/95; full list of members
|
30 March 1995 | Return made up to 23/03/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (94 pages) |
23 March 1994 | Incorporation (25 pages) |
23 March 1994 | Incorporation (25 pages) |